Entity Name: | SURFACES BY RAYMOND J INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURFACES BY RAYMOND J INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Oct 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P13000087798 |
FEI/EIN Number |
46-3961371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 S POINTE DR, MIAMI BEACH, FL, 33139, US |
Mail Address: | 400 S POINTE DR, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOMO RAYMOND J | President | 400 S POINTE DR, MIAMI BEACH, FL, 33139 |
itkin scott | Agent | 5001 S UNIVERSITY DR, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-26 | 400 S POINTE DR, 805, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2020-08-26 | 400 S POINTE DR, 805, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | itkin, scott | - |
REINSTATEMENT | 2018-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-08-26 |
REINSTATEMENT | 2019-10-17 |
REINSTATEMENT | 2018-01-18 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
Domestic Profit | 2013-10-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State